Company NamePolymer Compounders Limited
Company StatusActive
Company Number02801277
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Gibson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(12 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldburgh Hall
Masham
Ripon
North Yorkshire
HG4 4DL
Director NameMr Grahame Phillip Houlder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(19 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 St Peters Road
Wallsend
Tyne And Wear
NE28 7HH
Director NameMr Andrew James Fallows
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Moor House Hollow Moor Lane
Hackforth
Bedale
North Yorkshire
DL8 1JZ
Director NameMr Denis Christian
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Willowtree Avenue
Gilesgate Moor
Durham City
Co Durham
DH1 1EA
Secretary NameMrs Pauline Ann Christian
NationalityEnglish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleReceptionist/Secretary
Correspondence Address64 Willowtree Avenue
Gilesgate Moor
Durham City
Co Durham
DH1 1EA
Director NameMrs Pauline Ann Christian
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2006(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleCompany Director
Correspondence Address64 Willowtree Avenue
Gilesgate Moor
Durham City
Co Durham
DH1 1EA
Director NameMrs Joy Christine Gibson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(19 years after company formation)
Appointment Duration10 years, 2 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldburgh Hall Masham
Ripon
North Yorkshire
HG4 4DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepolymer-compounders.co.uk

Location

Registered AddressUnit 21 Belasis Court
Belasis Hall Technology Park
Billingham
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67.5k at £1John Gibson
67.50%
Ordinary
30k at £1Joy Christine Gibson
30.00%
Ordinary
2.5k at £1Graham Houlder
2.50%
Ordinary

Financials

Year2014
Net Worth£617,355
Cash£203,069
Current Liabilities£1,472,512

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

2 August 1994Delivered on: 4 August 1994
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 leistritz twin screw compounding line type zse 50 gl/36D. 1 used lodige model W350 high speed mixer (serial no. 4993). 1 simplafill 2000 economy sack/filler/weigher (serial no.93461). 1 free standing hopper.
Outstanding
31 May 1994Delivered on: 2 June 1994
Persons entitled: Midland Bank PLC.

Classification: Fixed and floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 April 1994Delivered on: 26 April 1994
Persons entitled: J G (Aldburgh) Limited

Classification: Legal charge
Secured details: £200000 and interest due from the company to the chargee.
Particulars: F/H property k/a unit BT70/2 edwardson road meadowfield ind: estate durham. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
4 August 2022Termination of appointment of Joy Christine Gibson as a director on 27 June 2022 (1 page)
4 August 2022Appointment of Mr Andrew James Fallows as a director on 14 July 2022 (2 pages)
29 April 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
4 June 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 October 2019Satisfaction of charge 1 in part (3 pages)
13 September 2019Satisfaction of charge 3 in full (3 pages)
30 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
29 April 2019Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(5 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
11 April 2012Appointment of Mr Graham Houlder as a director (2 pages)
11 April 2012Appointment of Mr Graham Houlder as a director (2 pages)
11 April 2012Appointment of Mrs Joy Christine Gibson as a director (2 pages)
11 April 2012Appointment of Mrs Joy Christine Gibson as a director (2 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 April 2011Director's details changed for Mr John Gibson on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Mr John Gibson on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
2 September 2010Termination of appointment of Pauline Christian as a secretary (1 page)
2 September 2010Termination of appointment of Pauline Christian as a secretary (1 page)
2 September 2010Termination of appointment of Pauline Christian as a director (1 page)
2 September 2010Termination of appointment of Pauline Christian as a director (1 page)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
12 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
12 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
21 April 2007Return made up to 18/03/07; full list of members (7 pages)
21 April 2007Return made up to 18/03/07; full list of members (7 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
5 May 2006Return made up to 18/03/06; full list of members (6 pages)
5 May 2006Return made up to 18/03/06; full list of members (6 pages)
5 May 2006Director resigned (2 pages)
5 May 2006Director resigned (2 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
30 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 18/03/05; full list of members (2 pages)
7 April 2005Return made up to 18/03/05; full list of members (2 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 18/03/04; full list of members (6 pages)
4 May 2004Return made up to 18/03/04; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 18/03/03; full list of members (6 pages)
4 April 2003Return made up to 18/03/03; full list of members (6 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 18/03/02; full list of members (6 pages)
11 April 2002Return made up to 18/03/02; full list of members (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 18/03/00; full list of members (6 pages)
5 April 2000Return made up to 18/03/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 March 1998Return made up to 18/03/98; no change of members (4 pages)
26 March 1998Return made up to 18/03/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Registered office changed on 08/09/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page)
8 September 1997Registered office changed on 08/09/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page)
14 March 1997Return made up to 18/03/97; full list of members (6 pages)
14 March 1997Return made up to 18/03/97; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 March 1996Return made up to 18/03/96; no change of members (4 pages)
25 March 1996Return made up to 18/03/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
20 April 1995Return made up to 18/03/95; change of members (6 pages)
20 April 1995Return made up to 18/03/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
2 August 1994Ad 29/04/94--------- £ si 23000@1=23000 £ ic 77000/100000 (2 pages)
2 August 1994Ad 29/04/94--------- £ si 23000@1=23000 £ ic 77000/100000 (2 pages)
19 February 1994Ad 03/02/94--------- £ si 76990@1=76990 £ ic 10/77000 (2 pages)
19 February 1994Ad 03/02/94--------- £ si 76990@1=76990 £ ic 10/77000 (2 pages)
22 April 1993Ad 31/03/93--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 April 1993Ad 31/03/93--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 March 1993Incorporation (13 pages)
18 March 1993Incorporation (13 pages)